TIME: 4:00 pm to 8:00 pm. LOCATION: Boardroom 2E51 - MUMC BOARD OF DIRECTORS. 2.1 Minutes of the Meeting of November 26, 2015

Size: px
Start display at page:

Download "TIME: 4:00 pm to 8:00 pm. LOCATION: Boardroom 2E51 - MUMC BOARD OF DIRECTORS. 2.1 Minutes of the Meeting of November 26, 2015"

Transcription

1 4:00-4:10 (10 mins) 1. Opening BOARD OF DIRECTORS 1.1 Quorum 1.2 Declarations of Conflict of Interest 1.3 Approval of the Agenda 2. Approval of Minutes 2.1 Minutes of the Meeting of November 26, 2015 COMMITTEE REPORTS 4:10-4:55 (45 mins) 3. Patients First Report 3.1 Presentation by Donna Cripps, CEO, HNHB LHIN 3.2 Report BD-001 Patients First Report Response to the Ministry 4:55-5:00 (5 mins) 4. Compensation Committee January 12, Decision Items Review Terms of Reference THAT the Board of Directors approves the Compensation Committee Terms of Reference as attached in Appendix A Approval of Work Plan THAT the Board of Directors approves the Compensation Committee 2016 Work Plan attached as Appendix A; AND THAT an additional Compensation Committee meeting be scheduled in March to review the 2016/17 CEO s goals for finalizing at the April 2016 meeting; AND THAT an Executive Committee meeting be scheduled in April to deal with the formal evaluation process of the Chair, Medical Advisory Committee. Page 1 of 6 February 25, 2016

2 5:00-5:20 (20 mins) 5. Quality Committee January 21, Draft Quality Committee Minutes January 21, Consent Items 5.3 Decision Items Education Session - Hospital Standardized Mortality Ratio Quality Monitor FY 15/16 Q Quality Improvement Plan Update Q2 2015/ Annual Review Credentials Process Critical Incident Reports Critical Incident Aggregate Q1 & Hospital Harm Indicator (Verbal Update) CQI Article Dr. John Toussaint (Carried over from November 2015 meeting) /17 Quality Improvement Planning Update THAT the Board of Directors approves the proposed indicators and targets for the Quality Improvement Plan (QIP) as outlined in this report. AND THAT staff be directed to provide the final Quality Improvement Plan, including an action plan, for approval at the March Board of Directors meeting. Presentation: HHS ALC Plan THAT the Board of Directors receives the report titled Hamilton Health Sciences Acute ALC Reduction Plan 2015; AND THAT the Board of Directors directs management to conduct a business case analysis of the strategies contained in this report together with an operational plan; AND THAT staff report back to the Board with proposed targets for F16/17 and F17/18 at the March Board meeting. Richard Koroscil Page 2 of 6 February 25, 2016

3 5:20-5:50 (30 mins) 6. Performance Monitoring Committee February 9, Draft Performance Monitoring Committee Minutes February 9, Consent Items 6.3 Decision Items Q3 Corporate Dashboard Review Our Healthy Future Q3 Stakeholder Relations Update Health Information Technology Services Strategic Direction Physician Engagement Update Strategic Plan Objectives Q3 Report HITS Dashboard Presentation: Our Healthy Future Clinical Vision Statement THAT the Board of Directors accepts for information the Clinical Vision Statement (Appendix A) and the KPMG Clinical Vision Report (Appendix B) as the first draft of the Master Program; AND THAT these documents be used for further consultation and refinement leading to a final Master Program Our Healthy Future Emerging Clinical Services for WLMH THAT the Board of Directors receives for information the report entitled Emerging Clinical Services Directions for West Lincoln Memorial Hospital; AND THAT the Emerging Clinical Services Directions for West Lincoln Memorial Hospital be used for further consultation and refinement leading to a final Master Program Page 3 of 6 February 25, 2016

4 5:50-6:20 (30 mins) 7 Finance Committee February 11, Draft Finance Committee Minutes of February 11, Consent Items Procurement Policy and Contract Review Q Contracts for Approval i. Asbestos Abatement Contract ii. Hamilton General Fire Alarm Upgrade Contract Investment and Compliance Report FY 16/17 M-SAA Quarterly Operating Results, Q Healthcare of Ontario Pension Plan (HOOPP) and Post- Recruitment Benefits Liability Overview 7.3 Decision Items FY 16/17 M-SAA THAT the Board of Directors approves the CAPS (Community Accountability Planning Submission) and Multi-Sector Service Accountability Agreement (MSAA) 2016/17 Update; AND THAT the Board authorizes the Board Chair and CEO to execute the agreement. Scott Maki Presentation FY 16/17 Annual Business Plan / H-SAA THAT the Board of Directors approves the final 2016/17 Hospital Accountability Planning Submission (HAPS); AND THAT the Board of Directors approves the corresponding Operating Budget; AND THAT the Board authorizes execution of the Hospital Service Accountability Agreement (H-SAA) for fiscal 16/17, provided the final agreement is materially consistent with expected financial and performance obligations. Page 4 of 6 February 25, 2016

5 6:20-6:40 (20 mins) 8 Governance Committee- February 17, Draft Governance Committee Minutes of February 17, Decision Items WLMH Community Advisory Committee Review Mandate THAT the Board of Directors receives for information Report No GC- 001 West Lincoln Memorial Hospital Community Advisory Committee Mandate. AND THAT no changes to the WLMH CAC Mandate are recommended by the Governance Committee prior to the completion of the redevelopment of the WLMH Comprehensive review of the HHS Administrative and Professional Staff By-law THAT the Board of Directors directs the General Counsel (Interim) to prepare a new HHS Corporate By-law and a new HHS Professional Staff By-law generally based on provisions contained in HHS By-law 3 with non-substantive revisions necessary for clarity and consistency and for compliance with applicable legislation and the HHS corporate management structure; AND THAT the Board directs that the process provided for in Article 25 of HHS By-law 3 be followed as to the proposed new HHS By-laws prior to submission of the proposed new HHS By-laws to the Board for approval Director Education and Training THAT the Board of Directors receives for information Report No GC- 003 Director Education and Training. AND THAT management be directed to produce a semi-annual report and develop a process to track Board member attendance at education sessions, educational topics and budget performance (process subject to Committee Chair approval); AND THAT staff be directed to post educational materials received by Board Members (subject to requisite permissions) on the Board Portal for reference by other Board members. Terry Shields Page 5 of 6 February 25, 2016

6 8.2.4 Evaluation on Directors Standing for Re-election THAT the Board of Directors receives for information Report No GC- 004 Evaluation on Directors Standing for Re-election; AND THAT the Governance Committee initiates the self and peer assessment surveys as required pursuant to Board Policy 1.23 Nomination Process Policy; AND THAT the Governance Committee approves the use of the current Board Member End of Year Performance Evaluation tool attached as Appendix A for the assessment of board members seeking re-election to the Board; AND THAT Mary Catherine Lindberg, Julia Kamula and Kurt Whitnell be asked to complete the self assessment portion of the tool by April 18, 2016 and to submit responses to the Chair of the Governance Committee; AND THAT a summary report be prepared by the Chair for the May 18th Governance Committee meeting for consideration as part of the recommended slate of nominations for election at the annual meeting. 6:40-6:50 (10 mins) 9 Reports of the Medical Advisory Committee 9.1 MAC Board Report December 9, MAC Board Report - January 13, 2016 Dr. Paul Miller NEW BUSINESS 6:50-7:00 (10mins) 7:00-7:20 ( 20 mins) 10. CEO s Report 11. HHS Foundation Update 12. WLMH CAC Report to the Board January Matters for Consideration and Generative Discussion 13.1 Response to LHIN and MOHLTC Patients First Rob MacIsaac 7: Motion to move to In Camera Session Page 6 of 6 February 25, 2016

Hamilton Health Sciences Board of Directors. Minutes

Hamilton Health Sciences Board of Directors. Minutes Hamilton Health Sciences Board of Directors Minutes DATE: February 9, 2017 TIME: 4:00 to 8:00 PM LOCATION: 100 King Street West, 23 rd Floor, Room 23-009 / 23-010, Hamilton, Ontario IN ATTENDANCE: Norm

More information

Hamilton Health Sciences Board of Directors. Minutes. LOCATION: The Rock Garden, Royal Botanical Gardens, 1185 York Blvd., Hamilton, Ontario

Hamilton Health Sciences Board of Directors. Minutes. LOCATION: The Rock Garden, Royal Botanical Gardens, 1185 York Blvd., Hamilton, Ontario Hamilton Health Sciences Board of Directors Minutes DATE: March 24, 2017 TIME: 8:30 to 11:00 AM LOCATION: The Rock Garden, Royal Botanical Gardens, 1185 York Blvd., Hamilton, Ontario IN ATTENDANCE: Norm

More information

Hamilton Health Sciences Board of Directors. Minutes. LOCATION: Boardroom Hamilton General Hospital, 237 Barton St. E., Hamilton, Ontario

Hamilton Health Sciences Board of Directors. Minutes. LOCATION: Boardroom Hamilton General Hospital, 237 Barton St. E., Hamilton, Ontario Hamilton Health Sciences Board of Directors Minutes DATE: May 26, 2016 TIME: 3:00 to 5:00 PM LOCATION: Boardroom Hamilton General Hospital, 237 Barton St. E., Hamilton, Ontario IN ATTENDANCE: Norm Col

More information

Hamilton Health Sciences Board of Directors. Minutes

Hamilton Health Sciences Board of Directors. Minutes Hamilton Health Sciences Board of Directors Minutes DATE: October 12, 2017 TIME: 4:00 to 6:45 PM LOCATION: 100 King Street West, 23 rd Floor, Conference Rooms 23-009 / 23-010, Hamilton, ON IN ATTENDANCE:

More information

AUDIT COMMITTEE TERMS OF REFERENCE

AUDIT COMMITTEE TERMS OF REFERENCE AUDIT COMMITTEE TERMS OF REFERENCE Authority: The Audit Committee operates as a Standing Committee under the authority of the Board of Directors and as outlined in the Stevenson Memorial Hospital (SMH)

More information

Stevenson Memorial Hospital Meeting of Board of Directors June 2, 2016 Physical Therapy Department 5:00 p.m.

Stevenson Memorial Hospital Meeting of Board of Directors June 2, 2016 Physical Therapy Department 5:00 p.m. Stevenson Memorial Hospital Meeting of Board of Directors June 2, 2016 Physical Therapy Department 5:00 p.m. In attendance: Elected Directors: Alan Dresser, Board Chair; Darlene Blendick; Wendy Fairley;

More information

BOARD OF DIRECTORS MEETING

BOARD OF DIRECTORS MEETING Action by Policy Formation Decision Making Monitoring Information /Education VISION STATEMENT Outstanding Care Every Person, Every Day BOARD OF DIRECTORS MEETING Date: Wednesday, October 14, 2015 Time:

More information

Joseph Brant Hospital Board of Directors Meeting

Joseph Brant Hospital Board of Directors Meeting Joseph Brant Hospital Board of Directors Meeting Minutes of the meeting of the Board of Directors held on Wednesday at 3:00 pm in the HMFHC 3 rd Floor Boardroom. Present: Kathryn Osborne (C) Don Cowan

More information

Board of Directors Meeting Agenda

Board of Directors Meeting Agenda Agenda Item 2.0 Meeting Attendance: Board of Directors Meeting Agenda March 5, 2014 Regular Meeting 5:45-7:30 PM In-camera 7:30-8:00 PM Board of Rob Stansfield (Chair) Kareen Hall Clarke (Secretary) Directors:

More information

Meeting Attendance: Item Purpose Item Lead Time. Open Meeting. 1. Call to Order 5:30

Meeting Attendance: Item Purpose Item Lead Time. Open Meeting. 1. Call to Order 5:30 Agenda Item 2.0 Meeting Attendance: Board of Directors Meeting Agenda Markland Wood Golf Club, 245 Markland Drive, Etobicoke December 4, 2013 Regular Meeting 5:30-5:40 PM In-Camera 5:40-6:00 PM Regular

More information

BOARD OF TRUSTEES MEETING MINUTES. Wednesday, November 15, 2017 at 12:00 p.m. Toronto General Hospital Anthony S. Fell Boardroom 1S425

BOARD OF TRUSTEES MEETING MINUTES. Wednesday, November 15, 2017 at 12:00 p.m. Toronto General Hospital Anthony S. Fell Boardroom 1S425 BOARD OF TRUSTEES MEETING MINUTES Wednesday, November 15, 2017 at 12:00 p.m. Toronto General Hospital Anthony S. Fell Boardroom 1S425 Present: Elected Trustees (Voting): Ex Officio Trustees (Non-Voting):

More information

BRIEFING NOTE Toronto Central Local Health Integration Network Board Governance and Nominations Committee Meeting April 6, 2016

BRIEFING NOTE Toronto Central Local Health Integration Network Board Governance and Nominations Committee Meeting April 6, 2016 BRIEFING NOTE Toronto Central Local Health Integration Network Board Governance and Nominations Committee Meeting April 6, 2016 Agenda Item 1 & 2 Welcome & Call to Order The Toronto Central Local Health

More information

BOARD OF DIRECTORS MEETING MEETING #105

BOARD OF DIRECTORS MEETING MEETING #105 NORTH EAST COMMUNITY CARE ACCESS CENTRE BOARD OF DIRECTORS MEETING MEETING #105 1. CALL TO ORDER Date: Friday, June 20, 2014 Time: 9:00 a.m. Location: Jackie De Luca Boardroom, Sudbury Office Ron Farrell

More information

LSAA AMENDING AGREEMENT. THIS AMENDING AGREEMENT (the Agreement ) is made as of the 1 st day of April, 2017

LSAA AMENDING AGREEMENT. THIS AMENDING AGREEMENT (the Agreement ) is made as of the 1 st day of April, 2017 LSAA AMENDING AGREEMENT THIS AMENDING AGREEMENT (the Agreement ) is made as of the 1 st day of April, 2017 B E T W E E N: CHAMPLAIN LOCAL HEALTH INTEGRATION NETWORK (the LHIN ) AND CVH (No. 7) LP, by its

More information

THE BRANT COMMUNITY HEALTHCARE SYSTEM BOARD OF DIRECTOR MEETING MINUTES

THE BRANT COMMUNITY HEALTHCARE SYSTEM BOARD OF DIRECTOR MEETING MINUTES Participants: Mr. Paul Moore, Chair Mr. Jon Lynne-Davies Mr. George Mychailenko Ms. Lina Rinaldi, VP, Patient Services Mr. Tom Lockyer Mr. Barton Brennan Mr. Paul Stillman Ms. Jean Kincade Dr. Dave Cameron,

More information

The meeting was called to order at 07:33 hours by the T. Carter, Chair.

The meeting was called to order at 07:33 hours by the T. Carter, Chair. PERTH AND SMITHS FALLS DISTRICT HOSPITAL YOUR PROVIDER, LEADER AND PARTNER IN HEALTHCARE Board of Directors Meeting Tuesday, June 22, 2010 Main Boardroom, GWM Site @ 07:30 hours Present: C. Beckett, J.

More information

BOARD OF DIRECTORS' MEETING, WED., JANUARY 24, CALL TO ORDER AND DECLARATION OF CONFLICT OF INTEREST

BOARD OF DIRECTORS' MEETING, WED., JANUARY 24, CALL TO ORDER AND DECLARATION OF CONFLICT OF INTEREST BOARD OF DIRECTORS' MEETING, WED., JANUARY 24, 2018 - CALL TO ORDER AND DECLARATION OF CONFLICT OF INTEREST BOARD OF DIRECTORS MEETING WEDNESDAY, JANUARY 24, 2018 Commencing at 5:00 p.m. 199 County Court

More information

Board of Directors Meeting (Open Session) MINUTES OF MEETING March 28, 2017 Greater Niagara General Site Boardroom Sep 27/16. Nov 22/16.

Board of Directors Meeting (Open Session) MINUTES OF MEETING March 28, 2017 Greater Niagara General Site Boardroom Sep 27/16. Nov 22/16. Board of Directors Meeting (Open Session) MINUTES OF MEETING Greater Niagara General Site Boardroom Sep 27/16 Oct 25/16 Nov 22/16 Jan 24/17 Feb 28/17 Mar 28/17 John MacDonald, Chair R Bunny Alexander R

More information

Blues Public Policy Brief *Customer Edition* February 24, 2012

Blues Public Policy Brief *Customer Edition* February 24, 2012 Blues Public Policy Brief *Customer Edition* February 24, 2012 FEDERAL NEWS Congress Passes Payroll Tax Bill with SGR Fix Last week, both the House and the Senate approved a conference report for H.R.

More information

OHIO ORGANIZATION OF NURSE EXECUTIVES BYLAWS 2017 DRAFT

OHIO ORGANIZATION OF NURSE EXECUTIVES BYLAWS 2017 DRAFT OHIO ORGANIZATION OF NURSE EXECUTIVES BYLAWS 2017 DRAFT ARTICLE I - NAME This organization shall be known as the Ohio Organization of Nurse Executives of the Ohio Hospital Association, hereafter referred

More information

MINISTER S ADVISORY COMMITTEE for the CHILD, YOUTH and FAMILY SERVICES ACT ANNUAL PERFORMANCE REPORT

MINISTER S ADVISORY COMMITTEE for the CHILD, YOUTH and FAMILY SERVICES ACT ANNUAL PERFORMANCE REPORT MINISTER S ADVISORY COMMITTEE for the CHILD, YOUTH and FAMILY SERVICES ACT ANNUAL PERFORMANCE REPORT 2008-2009 Table of Contents 2 1.0 Government Entity Overview A) Expenditures B) Committee Membership

More information

Board of Directors Meeting (Open Session) MINUTES OF MEETING. October 23, 2018 Welland Hospital Site - Auditorium. Sept 25/18.

Board of Directors Meeting (Open Session) MINUTES OF MEETING. October 23, 2018 Welland Hospital Site - Auditorium. Sept 25/18. Board of Directors Meeting (Open Session) MINUTES OF MEETING Welland Hospital Site - Auditorium Sept 25/18 Oct 23/18 John Bragagnolo, Chair Bunny Alexander R Larry Boggio Parminder Brar (ex-officio) R

More information

GOVERNANCE AND HUMAN RESOURCES COMMITTEE TERMS OF REFERENCE. Reviewed and Approved by the Governance and Human Resources Committee: May 20, 2014

GOVERNANCE AND HUMAN RESOURCES COMMITTEE TERMS OF REFERENCE. Reviewed and Approved by the Governance and Human Resources Committee: May 20, 2014 Reviewed and Approved by the Governance and Human Resources Committee: May 20, 2014 Reviewed and Approved by the Board of Directors: May 21, 2014 1. OBJECTIVES The Governance and Human Resources Committee

More information

Consortium of MS Centers Terms of Reference

Consortium of MS Centers Terms of Reference TermsofReference March2015 Table of Contents Standing Committees Abstract Review... Advocacy. Bylaws.... Clinical Care... Consensus Conferences... Continuing Professional Education. Finance. Grievances...

More information

BOARD OF TRUSTEES. Wednesday February 19, :00 p.m. Toronto General Hospital Anthony S. Fell Boardroom - 1S425

BOARD OF TRUSTEES. Wednesday February 19, :00 p.m. Toronto General Hospital Anthony S. Fell Boardroom - 1S425 BOARD OF TRUSTEES Wednesday February 19, 2014 4:00 p.m. Toronto General Hospital Anthony S. Fell Boardroom - 1S425 Present: Elected Trustees (Voting): Ex Officio Trustees (Non-Voting): U of T Representatives:

More information

NHS BRADFORD DISTRICTS CLINICAL COMMISSIONING GROUP CONSTITUTION

NHS BRADFORD DISTRICTS CLINICAL COMMISSIONING GROUP CONSTITUTION NHS BRADFORD DISTRICTS CLINICAL COMMISSIONING GROUP CONSTITUTION Version: 16.0 (3CCGs Collaborative Structure Version 1.0) The current version of the constitution was approved by the Council of Representatives

More information

Expected Final Completion Date

Expected Final Completion Date IMMIGRATION, REFUGEES AND CITIZENSHIP CANADA DETAILED ACTION PLAN to the recommendations of the Audit of Settlement Services for Syrian Refugees of the Fall 2017 Reports of the Auditor General of Canada

More information

ARTICLE I NAME ARTICLE II PURPOSE & OBJECTIVES

ARTICLE I NAME ARTICLE II PURPOSE & OBJECTIVES CONSTITUTION OF KAISER SOUTH BAY HEALTH CARE PROFESSIONALS ASSOCIATION UNITED NURSES ASSOCIATIONS OF CALIFORNIA/UNION OF HEALTH CARE PROFESSIONALS, NATIONAL UNION OF HOSPITAL AND HEALTH CARE EMPLOYEES,

More information

OPERATING PROCEDURES. Therapy Center of Excellence

OPERATING PROCEDURES. Therapy Center of Excellence OPERATING PROCEDURES for the Revised January 2018 0 Table of Contents I. MISSION 2 II. OBJECTIVES 2 III. MEMBERSHIP 2 IV. DUES 2 V. BOARD OF DIRECTORS 2 A. Composition B. Responsibilities C. Officers 1.

More information

NHS Bradford Districts CCG

NHS Bradford Districts CCG NHS Bradford Districts CCG Terms of Reference: Council of Representatives approved March 2017 Clinical Board approved March 2017 Audit and Governance Committee approved July 2017 Remuneration Committee

More information

NON CLINICAL GOVERNANCE COMMITTEE TERMS OF REFERENCE

NON CLINICAL GOVERNANCE COMMITTEE TERMS OF REFERENCE 1. Constitution NON CLINICAL GOVERNANCE COMMITTEE TERMS OF REFERENCE The Trust Board ( Board ) hereby resolves to establish a Committee to the Board to be known as the Non Clinical Governance Committee

More information

NORTH EAST LOCAL HEALTH INTEGRATION NETWORK BOARD OF DIRECTORS MINUTES OF PROCEEDINGS

NORTH EAST LOCAL HEALTH INTEGRATION NETWORK BOARD OF DIRECTORS MINUTES OF PROCEEDINGS NORTH EAST LOCAL HEALTH INTEGRATION NETWORK BOARD OF DIRECTORS MINUTES OF PROCEEDINGS Location: 555 Oak Street East, 3 rd Floor Algonquin Room North Friday, January 26, 2007 CALL TO ORDER Chair Mathilde

More information

BOARD OF HEALTH MEETING

BOARD OF HEALTH MEETING BOARD OF HEALTH MEETING MINUTES OF THE MEETING: March 15, 2017 TIME OF MEETING: PLACE OF MEETING: 1:00 PM BOARDROOM MAIN FLOOR CHAIR: BOARD MEMBERS PRESENT: Ms. Alana Bishop Mr. Andrew Brigham Ms. Maria

More information

BELIZE KARL HEUSNER MEMORIAL HOSPITAL AUTHORITY ACT CHAPTER 38 REVISED EDITION 2000 SHOWING THE LAW AS AT 31ST DECEMBER, 2000

BELIZE KARL HEUSNER MEMORIAL HOSPITAL AUTHORITY ACT CHAPTER 38 REVISED EDITION 2000 SHOWING THE LAW AS AT 31ST DECEMBER, 2000 BELIZE KARL HEUSNER MEMORIAL HOSPITAL AUTHORITY ACT CHAPTER 38 REVISED EDITION 2000 SHOWING THE LAW AS AT 31ST DECEMBER, 2000 This is a revised edition of the law, prepared by the Law Revision Commissioner

More information

BYLAWS TORRANCE MEMORIAL MEDICAL CENTER. (A California Nonprofit Public Benefit Corporation)

BYLAWS TORRANCE MEMORIAL MEDICAL CENTER. (A California Nonprofit Public Benefit Corporation) BYLAWS OF TORRANCE MEMORIAL MEDICAL CENTER (A California Nonprofit Public Benefit Corporation) As Amended By the Board of Trustees of Torrance Memorial Medical Center on December 12, 1990 on December 11,

More information

BOARD OF TRUSTEES MINUTES

BOARD OF TRUSTEES MINUTES BOARD OF TRUSTEES MINUTES Wednesday, May 18 th, 2016 at 3:00 p.m. Toronto General Hospital Anthony S. Fell Boardroom 1S425 Present: Elected Trustees (Voting): Ex Officio Trustees (Non-Voting): University

More information

Health Information Technology Provisions in the Recovery Act

Health Information Technology Provisions in the Recovery Act HEALTH INFORMATION TECHNOLOGY PROVISIONS IN THE RECOVERY ACT Driving Business Advantage Health Information Technology Provisions in the Recovery Act by Brian P. Carey & Paul T. Kim April 2009 The following

More information

TIMMINS AND DISTRICT HOSPITAL /L HÔPITAL DE TIMMINS ET DU DISTRICT BY-LAWS

TIMMINS AND DISTRICT HOSPITAL /L HÔPITAL DE TIMMINS ET DU DISTRICT BY-LAWS TIMMINS AND DISTRICT HOSPITAL /L HÔPITAL DE TIMMINS ET DU DISTRICT BY-LAWS Approved: [Board of Directors & Corporation - June 21, 2005] Revised & Approved: [Board of Directors & Corporation - June 26,

More information

Valley Board of Trustees MINUTES January 23, 2018

Valley Board of Trustees MINUTES January 23, 2018 MISSION STATEMENT: Valley Medical Center, the District s Healthcare System, is committed to providing access to safe, quality healthcare for the public. The District Healthcare System is integrated with

More information

Northern Health Medical Staff Recruitment to Practice Summary for NH Medical Staff Leaders Series C Booklet

Northern Health Medical Staff Recruitment to Practice Summary for NH Medical Staff Leaders Series C Booklet Northern Health Medical Staff Recruitment to Practice Summary for NH Medical Staff Leaders Series C Booklet August 2014 Prepared by: Northern Health, Medical Affairs Series C NH Medical Staff Recruitment

More information

*Approved* GOVERNANCE AND COMPENSATION COMMITTEE November 15, 2018 TO THE REGENTS OF THE UNIVERSITY OF CALIFORNIA

*Approved* GOVERNANCE AND COMPENSATION COMMITTEE November 15, 2018 TO THE REGENTS OF THE UNIVERSITY OF CALIFORNIA *Approved* GOVERNANCE AND COMPENSATION COMMITTEE November 15, 2018 TO THE REGENTS OF THE UNIVERSITY OF CALIFORNIA 1. ESTABLISHMENT OF A NEW POSITION IN THE SENIOR MANAGEMENT GROUP OF ASSOCIATE VICE PRESIDENT

More information

REPORT OF A MEETING OF THE UNIVERSITY OF SASKATCHEWAN BOARD OF GOVERNORS 8:00 am, FRIDAY, OCTOBER 14, 2011 MELFORT TRAVELODGE HOTEL

REPORT OF A MEETING OF THE UNIVERSITY OF SASKATCHEWAN BOARD OF GOVERNORS 8:00 am, FRIDAY, OCTOBER 14, 2011 MELFORT TRAVELODGE HOTEL REPORT OF A MEETING OF THE UNIVERSITY OF SASKATCHEWAN BOARD OF GOVERNORS 8:00 am, FRIDAY, OCTOBER 14, 2011 MELFORT TRAVELODGE HOTEL Board members present: Nancy Hopkins (chair), Art Dumont, Linda Ferguson,

More information

FIRST COAST HEALTH ALLIANCE, LLC CHARTER AUDIT AND FINANCE COMMITTEE

FIRST COAST HEALTH ALLIANCE, LLC CHARTER AUDIT AND FINANCE COMMITTEE AUDIT AND FINANCE COMMITTEE 1. Establishment and Purpose. The Audit and Finance Committee is established by the Board for the purpose of overseeing the integrity of the Company s financial statements and

More information

REGULAR MEETING MINUTES LAST FRONTIER HEALTHCARE DISTRICT dba MODOC MEDICAL CENTER

REGULAR MEETING MINUTES LAST FRONTIER HEALTHCARE DISTRICT dba MODOC MEDICAL CENTER LAST FRONTIER HEALTHCARE DISTRICT A Public Entity REGULAR MEETING MINUTES LAST FRONTIER HEALTHCARE DISTRICT dba MODOC MEDICAL CENTER BOARD OF DIRECTORS Thursday, August 30, 2018 at 1:00 pm Council Chambers,

More information

1. AMENDMENT OF BYLAWS AND CERTAIN COMMITTEE CHARTERS REGARDING THE GOVERNANCE AND COMPENSATION COMMITTEE AND THE INVESTMENTS SUBCOMMITTEE

1. AMENDMENT OF BYLAWS AND CERTAIN COMMITTEE CHARTERS REGARDING THE GOVERNANCE AND COMPENSATION COMMITTEE AND THE INVESTMENTS SUBCOMMITTEE *Approved as Amended* Deletions shown by strikethrough GOVERNANCE AND COMPENSATION COMMITTEE May 24, 2018 TO THE REGENTS OF THE UNIVERSITY OF CALIFORNIA 1. AMENDMENT OF BYLAWS AND CERTAIN COMMITTEE CHARTERS

More information

Motion: That the Board of Trustees approve the Open Session minutes of September 19, 2014 as circulated.

Motion: That the Board of Trustees approve the Open Session minutes of September 19, 2014 as circulated. BOARD OF TRUSTEES December 5, 2014, 6:30 pm The Peter Lougheed Room, 340 Richardson Hall I CLOSED SESSION 6:30pm Open Session 6:55pm 1. Adoption of Agenda a) December 5/6, 2014 CONSENT That the Board adopt

More information

Chicago Continuum of Care Governance Charter Ratified on June 25, 2014

Chicago Continuum of Care Governance Charter Ratified on June 25, 2014 Chicago Continuum of Care Governance Charter Ratified on June 25, 2014 CONTENTS ARTICLE 1: Continuum of Care Mission, Values, Goals and Responsibilities 3 ARTICLE 2: Continuum of Care Membership 5 ARTICLE

More information

SOUTHEND UNIVERSITY HOSPITAL NHS FOUNDATION TRUST TERMS OF REFERENCE FOR A COMMITTEE OF THE BOARD TO MEET IN COMMON WITH COMMITTEES OF OTHER TRUSTS

SOUTHEND UNIVERSITY HOSPITAL NHS FOUNDATION TRUST TERMS OF REFERENCE FOR A COMMITTEE OF THE BOARD TO MEET IN COMMON WITH COMMITTEES OF OTHER TRUSTS SOUTHEND UNIVERSITY HOSPITAL NHS FOUNDATION TRUST TERMS OF REFERENCE FOR A COMMITTEE OF THE BOARD TO MEET IN COMMON WITH COMMITTEES OF OTHER TRUSTS 1 TERMS OF REFERENCE 1 Introduction 1.1 In this terms

More information

OPERATING PROCEDURES

OPERATING PROCEDURES OPERATING PROCEDURES for the of The Society of Nuclear Medicine and Molecular Imaging, Inc. Revised: 12/27/124/23/2014 0 Table of Contents I. MISSION 2 II. OBJECTIVES III. MEMBERSHIP 3 IV. DUES V. OFFICERS

More information

University of Alberta Department of Medicine Practitioners Association Management Committee. Terms of Reference

University of Alberta Department of Medicine Practitioners Association Management Committee. Terms of Reference DEPARTMENT OF MEDICINE DMPA MANAGEMENT COMMITTEE 1. AUTHORITY University of Alberta Department of Medicine Practitioners Association Management Committee Terms of Reference a) The Department of Medicine

More information

Ingham Community Health Centers Board of Directors Thursday, September 28, :30 pm APPROVED

Ingham Community Health Centers Board of Directors Thursday, September 28, :30 pm APPROVED I II Members Present: Phil Bergquist, Mary Molloy, Jon Villasurda, Sam Inglot, Therese Enders, Daniel Black, Jennifer Hanna, Anshu Varma, Thomas Mee, Dr. Doug Edema Members Absent: Todd Heywood, Todd Tennis,

More information

Regional Health Authority B HORIZON HEALTH NETWORK

Regional Health Authority B HORIZON HEALTH NETWORK Regional Health Authority B HORIZON HEALTH NETWORK Minutes of meeting Minutes of a meeting of the Board of Directors held on beginning at 4:00 p.m. at the Delta Fredericton. Participating: Regrets: W.

More information

Hamilton/Burlington SPCA Board Meeting Minutes Tuesday October 9, :30 p.m. 245 Dartnall Road, Hamilton

Hamilton/Burlington SPCA Board Meeting Minutes Tuesday October 9, :30 p.m. 245 Dartnall Road, Hamilton Hamilton/Burlington SPCA Board Meeting Minutes Tuesday October 9, 2018. 6:30 p.m. 245 Dartnall Road, Hamilton Present: D. Brown, K. Ciavarella, D. Duke, J. Gledhill, Chair; M. Moore, J. Mullen, A. Papalia,

More information

NORTHWEST WISCONSIN HEALTH CARE COALITION BY-LAWS

NORTHWEST WISCONSIN HEALTH CARE COALITION BY-LAWS NORTHWEST WISCONSIN HEALTH CARE COALITION BY-LAWS ARTICLE I NAME OF ORGANIZATION The name of the organization shall be the Northwest Wisconsin Health Care Coalition, hereafter referred to as the Coalition.

More information

CANADIAN COLLEGE OF HEALTH LEADERS CHAPTER REGULATIONS. DATE: June 7, 2013

CANADIAN COLLEGE OF HEALTH LEADERS CHAPTER REGULATIONS. DATE: June 7, 2013 CANADIAN COLLEGE OF HEALTH LEADERS CHAPTER REGULATIONS DATE: June 7, 2013 1. Preamble 1.1 The purpose of these regulations is to provide structure for the organization of each Chapter of the Canadian College

More information

AUDIT COMMITTEE TERMS OF REFERENCE

AUDIT COMMITTEE TERMS OF REFERENCE AUDIT COMMITTEE TERMS OF REFERENCE Purpose The Audit Committee of the Municipal Property Assessment Corporation (MPAC) is established by the Board of Directors (Board) to enable the Board to fulfill its

More information

University Medical Center of Southern Nevada Governing Board May 30, 2018

University Medical Center of Southern Nevada Governing Board May 30, 2018 University Medical Center of Southern Nevada Governing Board May 30, 2018 UMC Emerald Room 901 Rancho Lane, Suite 180 Las Vegas, Clark County, Nevada Wednesday, May 30, 2018 2:00 p.m. The University Medical

More information

[ARTICLES OF COLLABORATION]

[ARTICLES OF COLLABORATION] ARTICLES OF COLLABORATION Article I: Name Health Action Partnership The name of this collaboration shall be the Health Action Partnership ( HAP ). Article II: Mission, Vision and Guiding Values A. Mission

More information

Sacramento City and County Continuum of Care GOVERNANCE CHARTER

Sacramento City and County Continuum of Care GOVERNANCE CHARTER 2016 Sacramento City and County Continuum of Care GOVERNANCE CHARTER Table of Contents Overview... 3 Part I. Establishment of the CoC Advisory Board... 3 A. Purpose... 3 Part II. Responsibilities of the

More information

Bylaws for the Board of Governors University of Minnesota By Action of the Board of Regents University of Minnesota July 12, 1974.

Bylaws for the Board of Governors University of Minnesota By Action of the Board of Regents University of Minnesota July 12, 1974. Bylaws for the Board of Governors University of Minnesota By Action of the Board of Regents University of Minnesota July 12, 1974 Hospitals Table of contents PREAMBLE 1 I BOARDOFGOVERNORS 1. Board of Governors

More information

The Board may take action on any of the items listed below, unless the item is specifically labeled Informational Only.

The Board may take action on any of the items listed below, unless the item is specifically labeled Informational Only. TRI-CITY HEALTHCARE DISTRICT AGENDA FOR A REGULAR MEETING December 13, 2018 2:30 o clock p.m. Classroom 7 - Eugene L. Geil Pavilion Open Session Assembly Rooms 1, 2 & 3 4002 Vista Way, Oceanside, CA 92056

More information

Directors present in person: Darrel Farkus (Oxford); Neil Sullivan (DOBI).

Directors present in person: Darrel Farkus (Oxford); Neil Sullivan (DOBI). FINAL MINUTES OF THE MEETING OF THE NEW JERSEY INDIVIDUAL HEALTH COVERAGE PROGRAM BOARD AT THE OFFICES OF THE NEW JERSEY DEPARTMENT OF BANKING AND INSURANCE TRENTON, NEW JERSEY Directors present in person:

More information

Ontario Immigrant Nominee Program. CERC Conference November 29, 2017

Ontario Immigrant Nominee Program. CERC Conference November 29, 2017 Ontario Immigrant Nominee Program CERC Conference November 29, 2017 Outline 1. Overview of Ontario Immigrant Nominee Program 2. OINP Success 3. OINP Modernization 4. OINP Stream Categories 5. Current Status

More information

2018 PAEA Business Meeting Motions

2018 PAEA Business Meeting Motions 2018 PAEA Business Meeting Motions 2018-BOD 1. BYLAWS AMENDMENT, ARTICLE 2.01 MISSION Background/Rationale: This is something of a housekeeping change, to align the wording with the similar statement on

More information

The Corporation of The Town of Penetanguishene COORDINATED SECTION COMMITTEE MEETING COUNCIL CHAMBERS, TOWNHALL TUESDAY JANUARY 21, 2014 at 8:30 AM

The Corporation of The Town of Penetanguishene COORDINATED SECTION COMMITTEE MEETING COUNCIL CHAMBERS, TOWNHALL TUESDAY JANUARY 21, 2014 at 8:30 AM The Corporation of The Town of Penetanguishene COORDINATED SECTION COMMITTEE MEETING COUNCIL CHAMBERS, TOWNHALL TUESDAY JANUARY 21, 2014 at 8:30 AM Present: Deputy Mayor P. Marion Councillor E. Chapelle

More information

Governance, Human Resource, Nominating and Compensation Committee. Mandate

Governance, Human Resource, Nominating and Compensation Committee. Mandate Governance, Human Resource, Nominating and Compensation Committee Mandate Approved by the Board of Directors on May 8, 2017 TABLE OF CONTENTS 1. RESPONSIBILITY... 1 2. MEMBERS... 1 3. CHAIR... 1 4. TENURE...

More information

Bylaws of Healthcare Businesswomen s Association. October 18, 2016 [November 6, 2014] Article I Name and principal office

Bylaws of Healthcare Businesswomen s Association. October 18, 2016 [November 6, 2014] Article I Name and principal office Bylaws of Healthcare Businesswomen s Association October 18, 2016 [November 6, 2014] Article I Name and principal office Section 1. Name. The name of the corporation will be Healthcare Businesswomen s

More information

CalViva Health Commission Meeting Minutes September 17, 2015

CalViva Health Commission Meeting Minutes September 17, 2015 Fresno-Kings-Madera Regional Health Authority CalViva Health Commission Meeting Minutes September 17, 2015 Attachment 3.A Meeting Location Kings County Government Center 1400 W. Lacey Boulevard Hanford,

More information

Housing & Redevelopment Authority Roseville City Hall Council Chambers, 2660 Civic Center Drive Minutes Monday, January 19, 2010 at 6:00 p.m.

Housing & Redevelopment Authority Roseville City Hall Council Chambers, 2660 Civic Center Drive Minutes Monday, January 19, 2010 at 6:00 p.m. 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 48 49 50 51 52 53 54 55 Housing & Redevelopment Authority Roseville City

More information

GIRLS INC. GOVERNANCE OF OUR NATIONAL ORGANIZATION

GIRLS INC. GOVERNANCE OF OUR NATIONAL ORGANIZATION GIRLS INC. GOVERNANCE OF OUR NATIONAL ORGANIZATION Girls Inc., like many other national federated organizations (organizations with local affiliates), uses a dual governance structure: the National Council

More information

Table of Contents Master

Table of Contents Master Table of Contents A-1 Table of Contents Master 1. Annual Meetings Adjournment & Postponement...1 2. Annual Meetings Admission & Registration....3 3. Annual Meetings Dedicated Web Pages...7 4. Annual Meetings

More information

TERMS OF REFERENCE QUALITY & SAFETY COMMITTEE (Approved October 27, 2016; Amended September 28, 2017)

TERMS OF REFERENCE QUALITY & SAFETY COMMITTEE (Approved October 27, 2016; Amended September 28, 2017) TERMS OF REFERENCE QUALITY & SAFETY COMMITTEE (Approved October 27, 2016; Amended September 28, 2017) A. PURPOSE The Quality & Safety Committee (the Committee) is a standing committee established the Board

More information

AUDIT & FINANCE COMMITTEE TERMS OF REFERENCE

AUDIT & FINANCE COMMITTEE TERMS OF REFERENCE AUDIT & FINANCE COMMITTEE TERMS OF REFERENCE Approved by the Board of Directors August 31, 2017 TABLE OF CONTENTS A. OBJECTIVE... 1 B. CONSTITUTION... 1 C. MEETINGS... 3 D. REPORTING RESPONSIBILITY...

More information

NHS Wales Gender Identity Partnership Group (Advisory Group to the Joint Committee) Terms of Reference

NHS Wales Gender Identity Partnership Group (Advisory Group to the Joint Committee) Terms of Reference (Advisory Group to the Joint Committee) Document Author: Corporate Governance Manager Executive Lead: Director of Nursing and Quality Approved by: WHSSC Joint Committee Issue Date: June 2017 Review Date:

More information

TERMS OF REFERENCE GOVERNANCE COMMITTEE (Approved January 28, 2015; Amended July 29, 2016; Amended September 28, 2017)

TERMS OF REFERENCE GOVERNANCE COMMITTEE (Approved January 28, 2015; Amended July 29, 2016; Amended September 28, 2017) TERMS OF REFERENCE GOVERNANCE COMMITTEE (Approved January 28, 2015; ; Amended September 28, 2017) A. PURPOSE The Governance Committee (the Committee) is a standing committee established by the Board (the

More information

NHS Wyre Forest CLINICAL COMMISSIONING GROUP CONSTITUTION. Version: 1

NHS Wyre Forest CLINICAL COMMISSIONING GROUP CONSTITUTION. Version: 1 NHS Wyre Forest CLINICAL COMMISSIONING GROUP CONSTITUTION Version: 1 NHS Commissioning Board Effective Date: 01/04/2018 [Page left intentionally blank] CONTENTS Part Description Page Foreword 3 1 Introduction

More information

Royal British Columbia Museum Corporate Board of Directors. General Bylaws

Royal British Columbia Museum Corporate Board of Directors. General Bylaws Royal British Columbia Museum Corporate Board of Directors Royal British Columbia Museum Board of Directors Page 2 Table of Contents 1. Title... 3 2. Head Office... 3 3. Definitions... 3 4. Chair and Vice-Chair...

More information

Early Learning Coalition of Hillsborough County Mission Statement MEETING AGENDA I. CALL TO ORDER II. OLD BUSINESS III. ACTION ITEMS IV.

Early Learning Coalition of Hillsborough County Mission Statement MEETING AGENDA I. CALL TO ORDER II. OLD BUSINESS III. ACTION ITEMS IV. Executive/Finance Meeting Monday, July 6, 2015 4:00 pm until close of business 1002 E. Palm Ave, Conference Room Tampa, FL 33605 Call in: 1 (657) 220-3412 Access Code: 262-678-397 Early Learning Coalition

More information

With amendments approved by OPO Advisory board on April 16, 2009 and submitted to Board of Directors for final approval - November 4, 2009

With amendments approved by OPO Advisory board on April 16, 2009 and submitted to Board of Directors for final approval - November 4, 2009 With amendments approved by OPO Advisory board on April 16, 2009 and submitted to Board of Directors for final approval - November 4, 2009 BYLAWS OF THE ADVISORY BOARD OF THE UNIVERSITY OF WISCONSIN HOSPITALS

More information

AMENDED AND RESTATED BYLAWS of FACULTY PRACTICE FOUNDATION, INC.

AMENDED AND RESTATED BYLAWS of FACULTY PRACTICE FOUNDATION, INC. AMENDED AND RESTATED BYLAWS of FACULTY PRACTICE FOUNDATION, INC. As of February 1, 2017 AMENDED AND RESTATED BYLAWS of FACULTY PRACTICE FOUNDATION, INC. ADOPTED EFFECTIVE: FEBRUARY 1, 2017 ARTICLE I PURPOSE

More information

University Medical Center of Southern Nevada Governing Board Audit and Finance Committee Meeting August 16, 2017

University Medical Center of Southern Nevada Governing Board Audit and Finance Committee Meeting August 16, 2017 University Medical Center of Southern Nevada Governing Board Audit and Finance Committee Meeting August 16, 2017 UMC ProVidence Suite Trauma Building, 5 th Floor 800 Hope Place Las Vegas, Clark County,

More information

Collier Healthcare Emergency Preparedness Coalition Charter

Collier Healthcare Emergency Preparedness Coalition Charter Collier Healthcare Emergency Preparedness Coalition Charter Revised and Approved February 17, 2015 Collier Healthcare Emergency Preparedness Coalition Page 1 Article I. Name 1. The name of the Coalition

More information

Financial Oversight and Management Board for Puerto Rico. First Meeting of the Board. September 30, 2016

Financial Oversight and Management Board for Puerto Rico. First Meeting of the Board. September 30, 2016 Financial Oversight and Management Board for Puerto Rico First Meeting of the Board September 30, 2016 Alexander Hamilton US Custom House, New York City Minutes Opening and Introductions At 8:30 a.m.,

More information

THS Board Meeting (#10) Minutes

THS Board Meeting (#10) Minutes THS Board Meeting (#10) Minutes Wednesday, March 19, 2014, 7:00 pm 11 River Street Toronto, Ontario Present: Non-voting: Guests: Regrets: David Bronskill, Elizabeth Cabral, Jennifer Downe, Lisa Gibbens,

More information

ADVISORY COMMITTEE ON CAPITOL AREA SECURITY

ADVISORY COMMITTEE ON CAPITOL AREA SECURITY This document is made available electronically by the Minnesota Legislative Reference Library as part of an ongoing digital archiving project. http://www.leg.state.mn.us/lrl/lrl.asp ADVISORY COMMITTEE

More information

ALLIANT ENERGY CORPORATION. Corporate Governance Principles

ALLIANT ENERGY CORPORATION. Corporate Governance Principles ALLIANT ENERGY CORPORATION Corporate Governance Principles Alliant Energy s business is conducted by its employees, managers and officers, under the direction of the Chief Executive Officer, with oversight

More information

Secretariat 28 July 2011

Secretariat 28 July 2011 United Nations ST/AI/2011/8 Secretariat 28 July 2011 Administrative instruction Review committees on contracts The Under-Secretary-General for Management, pursuant to section 4.2 of Secretary-General s

More information

GOVERNING BODY TERMS OF REFERENCE

GOVERNING BODY TERMS OF REFERENCE GOVERNING BODY TERMS OF REFERENCE 1.0 Functions 1.1 The Governing Body has the following functions conferred on it by sections 14L(2) and (3) of the 2006 Act, inserted by section 25 the 2012 Act, together

More information

PHO Services Agreement Amendment Protocol

PHO Services Agreement Amendment Protocol PHO Services Agreement Amendment Protocol A PHO Services Agreement Referenced Document Version 4.2 12 May 2016 This document is available at the following website www.centraltas.co.nz Date of this revision:

More information

SAFETY, ENVIRONMENT & CORPORATE RESPONSIBILITY COMMITTEE TERMS OF REFERENCE

SAFETY, ENVIRONMENT & CORPORATE RESPONSIBILITY COMMITTEE TERMS OF REFERENCE SAFETY, ENVIRONMENT & CORPORATE RESPONSIBILITY COMMITTEE TERMS OF REFERENCE Approved by the Board of Directors TABLE OF CONTENTS A. OBJECTIVE... 2 B. CONSTITUTION... 2 C. MEETINGS... 3 D. MINUTES AND REPORTING

More information

BELIZE NATIONAL ASSEMBLY STAFF ACT CHAPTER 14 REVISED EDITION 2011 SHOWING THE SUBSTANTIVE LAWS AS AT 31 ST DECEMBER, 2011

BELIZE NATIONAL ASSEMBLY STAFF ACT CHAPTER 14 REVISED EDITION 2011 SHOWING THE SUBSTANTIVE LAWS AS AT 31 ST DECEMBER, 2011 BELIZE NATIONAL ASSEMBLY STAFF ACT CHAPTER 14 REVISED EDITION 2011 SHOWING THE SUBSTANTIVE LAWS AS AT 31 ST DECEMBER, 2011 This is a revised edition of the Substantive Laws, prepared by the Law Revision

More information

CENTRAL GULF COAST CHAPTER OF NIGP CONSTITUTION AND BY-LAWS

CENTRAL GULF COAST CHAPTER OF NIGP CONSTITUTION AND BY-LAWS CONSTITUTION ARTICLE I-NAME CENTRAL GULF COAST CHAPTER OF NIGP CONSTITUTION AND BY-LAWS The name of this organization shall be the Central Gulf Coast Chapter of NIGP. ARTICLE II VISION, MISSION, CORE VALUES

More information

Surrey Heartlands Sustainability and Transformation Plan (STP)

Surrey Heartlands Sustainability and Transformation Plan (STP) Governing Body 27 th May 2016 Surrey Heartlands Sustainability and Transformation Plan (STP) Agenda item 17 Paper 11 Summariser: Authors and contributors: Eecutive Lead(s): Relevant Committees or forums

More information

Capital Area Purchasing Association Constitution and Bylaws

Capital Area Purchasing Association Constitution and Bylaws CONSTITUTION ARTICLE I NAME 1. The name of this Association shall be the Capital Area Purchasing Association. 2. This Association is a chapter of the National Institute of Governmental Purchasing, Incorporated,

More information

Board of Management Charter

Board of Management Charter Board of Management Charter Table of contents 1 Responsibilities of the Board... 2 2 Relationship between Board and Management... 2 3 The President... 3 4 Composition of the Board... 3 5 Performance...

More information

AS AMENDED THROUGH DECEMBER

AS AMENDED THROUGH DECEMBER BY-LAWS AS AMENDED THROUGH DECEMBER 17, 2015 TABLE OF CONTENTS ARTICLE PAGE I PREAMBLE 3 II STATEMENT OF PURPOSES 4 III OFFICES 5 IV BOARD OF DIRECTORS 6 V OFFICERS OF THE BOARD 10 VI COMMITTEES 11 VII

More information

Debt Ceiling Legislation: The Budget Control Act of 2011

Debt Ceiling Legislation: The Budget Control Act of 2011 Debt Ceiling Legislation: The Budget Control Act of 2011 September 16, 2011 Enacted on August 2 as Public Law 112-25, the Budget Control Act of 2011 (the BCA or the Act), also referred to as the debt ceiling

More information

Social Services Reform: Overview of 2017 Legislation

Social Services Reform: Overview of 2017 Legislation Social Services Reform: Overview of 2017 Legislation Sara DePasquale and Aimee Wall UNC School of Government S.L. 2017-41 (H 630), as amended by S.L. 2017-102 (H 229) Rylan s Law/Family and Child Protection

More information

AUDIT COMMITTEE MEETING (Part 1) 15 March 2017

AUDIT COMMITTEE MEETING (Part 1) 15 March 2017 AUDIT COMMITTEE MEETING (Part 1) 15 March 2017 Members: Karen Trew, Governing Body Lay Member Chair Teri Okoro, Lay Member for PPE Adam Sharples, Lay Member (Haringey CCG) Dr Jarir Amarin, GP Governing

More information

Final Report of the Constitutional Review Committee

Final Report of the Constitutional Review Committee A M A P C E O Final Report of the Constitutional Review Committee Submitted to the Annual Delegates Conference through the Board of Directors and Provincial Council September 19, 2012 1. Introduction Executive

More information